- Company Overview for GEKKO GLOBAL LTD (06952462)
- Filing history for GEKKO GLOBAL LTD (06952462)
- People for GEKKO GLOBAL LTD (06952462)
- More for GEKKO GLOBAL LTD (06952462)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2015 | AD01 | Registered office address changed from The Accounting Factory Wallingford Road Kingsbridge Devon TQ7 1NF to 15 Hop Gardens Henley-on-Thames Oxfordshire RG9 2EH on 13 July 2015 | |
09 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2015 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2015-06-08
|
|
08 Jun 2015 | AD02 | Register inspection address has been changed from Victoria House 28-32Desborough Street High Wycombe Buckinghamshire HP11 2NF England to The Accounting Factory Wallingford Road Kingsbridge Devon TQ7 1NF | |
08 Jun 2015 | AD01 | Registered office address changed from Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF England to The Accounting Factory Wallingford Road Kingsbridge Devon TQ7 1NF on 8 June 2015 | |
13 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2014 | CH01 | Director's details changed for Mr Ryan Maurice Gordon Pritchard on 31 August 2013 | |
25 Apr 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 January 2014 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-07-09
|
|
06 Aug 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Aug 2011 | CERTNM |
Company name changed 360 coaching services LTD\certificate issued on 19/08/11
|
|
07 Jul 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
07 Jul 2011 | AD02 | Register inspection address has been changed from C/O C/O St John Smith & Co Ltd Victoria House 28-32Desborough Street High Wycombe Buckinghamshire HP11 2NF England | |
17 Sep 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
16 Sep 2010 | AD01 | Registered office address changed from Chiltern House Business Centre 45 Station Road Henley on Thames Oxon RG9 1AT on 16 September 2010 | |
16 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
16 Sep 2010 | AD02 | Register inspection address has been changed | |
10 Jul 2009 | 288a | Director appointed ryan pritchard | |
09 Jul 2009 | 288b | Appointment terminated director barbara kahan |